About

Registered Number: 04569480
Date of Incorporation: 22/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 2 months ago)
Registered Address: 29 Veals Mead, Mitcham, Surrey, CR4 3SB

 

Established in 2002, Gulliver London Projects Ltd are based in Surrey, it has a status of "Dissolved". The companies directors are listed as Bellisario, Emanuele, Caravona, Giorgio in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARAVONA, Giorgio 23 October 2003 18 November 2003 1
Secretary Name Appointed Resigned Total Appointments
BELLISARIO, Emanuele 23 October 2003 18 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 09 January 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 07 January 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 05 October 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 21 October 2013
AD01 - Change of registered office address 24 July 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 22 November 2012
CH03 - Change of particulars for secretary 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 30 November 2011
AD01 - Change of registered office address 10 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 02 March 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 22 October 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 20 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 21 December 2005
287 - Change in situation or address of Registered Office 30 November 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 10 December 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
225 - Change of Accounting Reference Date 21 August 2003
395 - Particulars of a mortgage or charge 20 August 2003
395 - Particulars of a mortgage or charge 20 August 2003
395 - Particulars of a mortgage or charge 12 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
287 - Change in situation or address of Registered Office 02 March 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 July 2003 Outstanding

N/A

Rent deposit deed 31 July 2003 Outstanding

N/A

Debenture 06 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.